Search icon

POWER STEERING AUTO REPAIR, CORP. - Florida Company Profile

Company Details

Entity Name: POWER STEERING AUTO REPAIR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER STEERING AUTO REPAIR, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P02000049727
FEI/EIN Number 010677606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5960 S W 23 ST, WEST PARK, FL, 33023, US
Mail Address: 5960 S W 23 ST, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUDALES FRANCISCA President 5960 S W 23 ST, West Park, FL, 33023
RAUDALES FRANCISCA Director 5960 S W 23 ST, West Park, FL, 33023
RAUDALES NATHALEE Vice President 5960 S W 23 ST, WEST PARK, FL, 33023
POLANCO DARIO J Agent 6326 PEMBROKE ROAD, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075906 CAR KEY PROGRAMMING INC EXPIRED 2018-07-11 2023-12-31 - 2200 S W 59 AVE, WEST PARK, FL, 33023
G18000032864 POWER STEERING SPECIALISTS, CORP. EXPIRED 2018-03-09 2023-12-31 - 2200 S. W. 59 AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 POLANCO, DARIO J -
REINSTATEMENT 2024-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-01 5960 S W 23 ST, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 5960 S W 23 ST, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 6326 PEMBROKE ROAD, UNIT-E, MIRAMAR, FL 33023 -
AMENDMENT AND NAME CHANGE 2018-01-29 POWER STEERING AUTO REPAIR, CORP. -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599209 ACTIVE 1000000972693 BROWARD 2023-12-01 2043-12-06 $ 5,616.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000203616 TERMINATED 1000000886251 BROWARD 2021-04-21 2041-04-28 $ 1,005.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000203624 ACTIVE 1000000886253 BROWARD 2021-04-21 2041-04-28 $ 1,155.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000608636 ACTIVE 1000000839671 BROWARD 2019-09-09 2039-09-11 $ 1,371.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000610261 TERMINATED 1000000795079 BROWARD 2018-08-22 2038-08-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000610279 TERMINATED 1000000795080 BROWARD 2018-08-22 2038-08-29 $ 1,504.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000646409 TERMINATED 1000000380748 BROWARD 2012-09-26 2022-10-10 $ 588.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-14
Amendment and Name Change 2018-01-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State